FINISHMASTER INC
DEF 14A, 1997-04-15
MISCELLANEOUS NONDURABLE GOODS
Previous: EQUISURE INC, 10KSB, 1997-04-15
Next: COMSTOCK TAILINGS CO INC, 8-K, 1997-04-15




                            SCHEDULE 14A INFORMATION
                    Proxy statement Pursuant to Section 14(a)
                     of the Securities Exchange Act of 1934

                            (Amendment No. ________)

Filed by the Registrant [X]
Filed by a Party other than the Registrant [ ]

Check the appropriate box:

[ ]  Preliminary Proxy Statement

[ ]  Confidential,  for  Use  of the  Commission  Only  (as  permitted  by  Rule
     14a-6(e)(2))  [X]  Definitive  Proxy  Statement [ ]  Definitive  Additional
     Materials

[ ]  Soliciting Material Pursuant to ss. 240.14a-11(c) or ss. 240.14a-12

                               FinishMaster, Inc.

                (Name of Registrant as Specified In Its Charter)

                               FinishMaster, Inc.
                   (Name of Person(s) Filing Proxy Statement)

Payment of Filing Fee (Check the appropriate box):

[X]    No fee required.
[ ]    Fee computed on table below per Exchange Act Rules 14a-6(i)(4) and 0-11.

       1)    Title of each class of securities to which transaction applies:

       2)    Aggregate number of securities to which transaction applies:

       3)    Per unit price or other  underlying  value of transaction  computed
             pursuant to Exchange  Act Rule  0-11(Set  forth the amount on which
             the filing fee is calculated and state how it was determined):

       4)    Proposed maximum aggregate value of transaction:

       5)    Total fee paid:


[ ]    Fee paid previously with preliminary materials.

[ ]    Check box if any part of the fee is offset as provided  by  Exchange  Act
       Rule  0-11(a)(2) and identify the filing for which the offsetting fee was
       paid previously.  Identify the previous filing by registration  statement
       number, or the Form or Schedule and the date of its filing.

       1)    Amount Previously Paid:

             -------------------------------------------------------------------

       2)    Form, Schedule or Registration Statement No.:

             -------------------------------------------------------------------

       3)    Filing Party:

             -------------------------------------------------------------------

       4)    Date Filed:

             -------------------------------------------------------------------

<PAGE>

                               FINISHMASTER, INC.
                             4259 40TH STREET, S.E.
                            KENTWOOD, MICHIGAN 49512
                                 (616) 949-7604

                    ----------------------------------------
                    NOTICE OF ANNUAL MEETING OF SHAREHOLDERS
                    ----------------------------------------

                            TO BE HELD APRIL 30, 1997

To the Shareholders of FinishMaster, Inc.:

      Notice  is  hereby  given  that the  Annual  Meeting  of  Shareholders  of
FinishMaster,  Inc., an Indiana corporation (the "Company"), will be held at the
Hilton Hotel, 4747 28th Street, S.E., Grand Rapids, Michigan on Wednesday, April
30, 1997, at 10:00 a.m.,  local time, for the following  purposes,  all of which
are more completely set forth in the accompanying proxy statement.

     1.   Election of  Directors.  To elect seven (7)  Directors for the ensuing
          year;

     2.   Ratification  of  Auditors.  To ratify and  approve the  selection  of
          Coopers &  Lybrand,  LLP,  as  auditors  for the  fiscal  year  ending
          December 31, 1997.

     3.   Other  Business.  To transact such other business as may properly come
          before the meeting.

      In accordance with the Bylaws of the Company and a resolution of the Board
of Directors,  the record date for the meeting has been fixed at March 17, 1997.
Only  Shareholders  of  record  at the  close of  business  on that date will be
entitled to vote at the meeting or any adjournment thereof.

      We urge you to read the enclosed Proxy Statement carefully so that you may
be informed  about the business to come before the meeting,  or any  adjournment
thereof. At your earliest  convenience,  please sign and return the accompanying
proxy in the  postage-paid  envelope  furnished for that purpose.  A copy of our
Annual Report for the period ended  December 31, 1996,  is enclosed.  The Annual
Report is not a part of the proxy soliciting material enclosed with this letter.

                                        By Order of the Board of Directors


                                        /s/ Andre B. Lacy
                                         Andre B. Lacy, Chairman of the Board
                                          and Chief Executive Officer

Indianapolis, Indiana
April 9, 1997

                             YOUR VOTE IS IMPORTANT

      IT IS IMPORTANT THAT THE PROXIES BE RETURNED PROMPTLY.  THEREFORE, WHETHER
OR NOT YOU PLAN TO BE PRESENT IN PERSON AT THE ANNUAL MEETING, PLEASE SIGN, DATE
AND  COMPLETE THE ENCLOSED  PROXY AND RETURN IT IN THE ENCLOSED  ENVELOPE  WHICH
REQUIRES NO POSTAGE IF MAILED IN THE UNITED STATES.


<PAGE>

                               FINISHMASTER, INC.

                             4259 40th Street, S.E.
                            Kentwood, Michigan 49512

                                 ---------------
                                 PROXY STATEMENT
                                 ---------------

      This Proxy  Statement is being  furnished to the holders of common  stock,
without  par value (the  "Common  Stock"),  of  FinishMaster,  Inc.,  an Indiana
corporation (the  "Company"),  in connection with the solicitation of proxies by
the Board of  Directors  of the  Company  to be voted at the  Annual  Meeting of
Shareholders to be held at 10:00 a.m., local time, on Wednesday, April 30, 1997,
at the Hilton Hotel, 4747 28th Street, S.E., Grand Rapids,  Michigan, and at any
adjournment  of such meeting.  This Proxy  Statement is expected to be mailed to
shareholders on or about April 9, 1997.

      The proxy solicited hereby, if properly signed and returned to the Company
and not  revoked  prior  to its  use,  will be  voted  in  accordance  with  the
instructions  contained  therein.  If no contrary  instructions are given,  each
proxy received will be voted "FOR" each of the matters described below and, upon
the  transaction of such other business as may properly come before the meeting,
in accordance with the best judgment of the persons appointed as proxies.

      Any  shareholder  giving a proxy  has the  power to  revoke it at any time
before it is  exercised  by (i) filing with the Chief  Financial  Officer of the
Company  written  notice  thereof at least  twenty-four  (24)  hours  before the
commencement of the meeting (Roger Sorokin,  4259 40th Street,  S.E.,  Kentwood,
Michigan 49512),  (ii) submitting a duly executed proxy bearing a later date, or
(iii) appearing at the Annual Meeting and giving the Secretary  notice of his or
her intention to vote in person.  Proxies solicited hereby may be exercised only
at the Annual Meeting and any  adjournment  thereof and will not be used for any
other meeting.

      The  purpose  of this  Annual  Meeting of  Shareholders  shall be to elect
Directors, to ratify the selection of the Company's auditors for the fiscal year
ended  December 31, 1997,  and to transact  such other  business as may properly
come before the meeting.

                 VOTING SECURITIES AND PRINCIPAL HOLDERS THEREOF

      The  Common  Stock is the only  voting  stock of the  Company.  Holders of
record at the close of business on March 17, 1997,  are entitled to one (1) vote
for each  share  of  Common  Stock  held.  As of  March  17,  1997,  there  were
approximately  5,992,640  shares  of  the  Company's  Common  Stock  issued  and
outstanding,   and  the  Company  had  no  other  class  of  equity   securities
outstanding.  Holders  of  stock  entitled  to vote at the  meeting  do not have
cumulative voting rights in respect of the election of directors.

      In an election of  directors,  each  director is elected by a plurality of
the votes cast.  Actions other than  elections of directors are  authorized by a
majority  of the votes cast by the holders of shares  entitled to vote  thereon.
Although Indiana law and the Articles of Incorporation and Bylaws of the Company
are silent on the issue,  it is the intent of the Company that proxies  received
which contain  abstentions or broker non-votes as to any matter will be included
in the calculation of the presence of a quorum, but will not be counted as votes
cast for or against the action to be taken on the matter.



                                                        -1-

<PAGE>








Security Ownership By Principal Holders

      The  following  table  sets forth  information  regarding  the  beneficial
ownership  of the  Common  Stock of the  Company as of March 17,  1997,  by each
person who is known to the Company to own 5% or more of its Common Stock:


                                         Number of Shares of
            Name and Address of             Common Stock
             Beneficial Owner            Beneficially Owned          % of Class
             ----------------            ------------------          ----------
LDI AutoPaints, Inc.(1)                      4,045,100(1)               67.5
54 Monument Circle
Indianapolis, Indiana  46204
Edgemont Asset Management                      365,000                   6.1
  Corporation
140 East 45th Street
43rd Floor
New York, New York  10017

(1)  LDI  AutoPaints,   Inc.,  an  Indiana  corporation  ("AutoPaints"),   is  a
wholly-owned  subsidiary  of Lacy  Distribution,  Inc.,  an Indiana  corporation
("Lacy"),  and an indirect  wholly-owned  subsidiary  of LDI,  Ltd.,  an Indiana
limited partnership ("LDI"). LDI has two managing partners: LDI Management, Inc.
("LDIM"),  its  corporate  managing  general  partner,  and Andre B.  Lacy,  the
Chairman and Chief Executive Officer of the Company. AutoPaints, Lacy, LDI, LDIM
and  Andre B. Lacy  have  jointly  filed a  Schedule  13D to  report  beneficial
ownership  of the  4,045,000  shares  held of  record by  AutoPaints.  Effective
December 31, 1996, LDI transferred to AutoPaints 100 shares of the Company which
LDI  had  purchased  on  the  open  market  in  August,  1995.  Andre  B.  Lacy,
individually, owns an additional 6,000 shares of the Company's Common Stock.



                       PROPOSAL I - ELECTION OF DIRECTORS

      The Company's  Bylaws  provide that the number of directors may be changed
from time to time, as determined  by the Board of Directors or  shareholders  of
the Company. The Board of Directors currently consists of seven members.  Unless
otherwise  directed,  each proxy executed and returned by a shareholder  will be
voted for the election of the following  nominees to the Board of Directors,  to
hold office until the next Annual Meeting or until their successors are elected.
In the event any nominee  should be unable or unwilling to stand for election at
the time of the Annual  Meeting,  the proxy holders will nominate and vote for a
replacement nominee recommended by the Board of Directors. Proxies will be voted
only to the extent of the number of nominees  named.  At this time, the Board of
Directors  knows  of no  reason  why any  nominee  may not be able to serve as a
director  if  elected.  Directors  are  elected to serve  until the next  Annual
Meeting or until their successors are elected and qualified.



                                                        -2-

<PAGE>








Security Ownership by Directors and Executive Officers

      The  following  table sets  forth  information  as of March 17,  1997 with
respect to the number and percentage of Common Stock  beneficially  owned by (i)
each director nominee, (ii) each Named Executive Officer (as defined below), and
(iii) all directors and executive officers of the Company as a group.

<TABLE>
<CAPTION>
                                                                           Amount and Nature
                                                                        of Beneficial Ownership
                                                                         of Common Stock as of
                                                                           March 17, 1997 (1)
                                                                   ----------------------------------------
               Name of                     Director of               Sole Voting &         Shared Voting &        Percentage
        Beneficial Owner (1)              Company Since            Investment Power        Investment Power       of Class
        ----------------                  -------------            ----------------        ----------------       --------
Director Nominees:
<S>                                           <C>                       <C>                    <C>                   <C>  
Andre B. Lacy                                 1996                      6,000                  4,045,100(2)          67.6%
Thomas U. Young                               1996                        ---                        ---                *
Margot L. Eccles                              1996                        ---                  4,045,100(2)          67.5%
William J. Fennessy                           1996                        400                        ---                *
Walter S. Wiseman                             1996                        ---                        ---                *
Michael J. Siereveld                          1993                     49,650(3)                     350                *
Peter L. Frechette                             ---                        ---                        ---                *


Other Executive Officers:
Christopher R. Banner,                         ---                     25,400(4)                     ---                *
      Vice President
Roger A. Sorokin,                              ---                     23,000(5)                     ---                *
      Vice President - Finance
Robert H. Reynolds, Secretary                  ---                        ---                        ---                *
All directors and executive                    ---                    104,450                  4,045,450(2)          68.3%
officers as a group (10)
- ---------------
</TABLE>

*     Beneficial ownership does not exceed one percent (1%)

(1)  Based upon information  furnished by the respective  director  nominees and
     executive officers.  Under applicable regulations,  shares are deemed to be
     beneficially  owned by a person if he directly or indirectly  has or shares
     the  power to vote or  dispose  of the  shares  and if he has the  right to
     acquire  such power with  respect  to shares  within 60 days.  Accordingly,
     shares subject to options are only included if exercisable  within 60 days.
     Includes shares  beneficially owned by members of the immediate families of
     the director nominees or executive officers residing in their homes.

(2)  Includes all 4,045,100  shares of Common Stock held directly by AutoPaints.
     Mr. Lacy, the Chairman and CEO of the Company, is a general partner of LDI,
     the  ultimate  parent  entity  of  AutoPaints.  Mr.  Lacy is also  the sole
     shareholder and the Chairman,  President and Chief Executive Officer of LDI
     Management,  Inc., the corporate  managing general partner of LDI ("LDIM"),
     and he is the  Chairman  and Chief  Executive  Officer of  AutoPaints.  Ms.
     Eccles  serves  as a  director  and as a Vice  President  of LDIM  and as a
     director of AutoPaints.  Due to their  positions with LDIM and  AutoPaints,
     Mr. Lacy and Ms. Eccles may be deemed to have voting and dispositive  power
     with respect to these shares, and therefore to own such shares beneficially
     under applicable regulations.

(3)  Includes  42,000  shares  subject  to stock  options,  which are  currently
     exercisable in accordance with their terms.

(4)  Includes  22,550  shares  subject  to stock  options,  which are  currently
     exercisable in accordance with their terms.

(5)  Consists of 23,000  Shares  subject to stock  options,  which are currently
     exercisable in accordance with their terms.




                                       -3-

<PAGE>

      The following  information is furnished  concerning the director nominees,
all of whom have been nominated by the Board of Directors.

     Mr. Lacy (age 57) was elected  Chairman of the Board of Directors and Chief
Executive  Officer of the Company in July,  1996.  Mr. Lacy is President,  Chief
Executive  Officer and Chairman of the Board of Directors of LDIM, the corporate
managing  general  partner of LDI.  Mr.  Lacy,  individually,  also  serves as a
general partner of LDI. Mr. Lacy serves as President,  Chief  Executive  Officer
and Chairman of the Board of Directors of Lacy, and he has served as Chairman of
the Board of  Directors  and Chief  Executive  Officer of  AutoPaints  since its
formation  in  April,  1996.  Except  for his  positions  with the  Company  and
AutoPaints,  Mr. Lacy has served in these  capacities for more than the previous
five years.  Mr. Lacy also  serves as a director of Tredegar  Industries,  Inc.,
Albemarle Corporation, IPALCO Enterprises, Inc., Herff Jones, Inc., The National
Bank of Indianapolis,  and Patterson Dental Company.  Mr. Lacy is the brother of
Margot L. Eccles.

     Mr. Young (age 64) was named Vice Chairman of the Board of Directors of the
Company  in  July,  1996,  and was  subsequently  elected  President  and  Chief
Operating  Officer of the Company  effective July 24, 1996. Mr. Young has served
as a Vice  President of LDIM and as  President  and Chief  Operating  Officer of
AutoPaints  since June,  1996. From 1989 until May 31, 1996, Mr. Young served as
the  World  Wide  Director  of  the  Refinish  Business  for  E.I.  Dupont  Co.,
Wilmington, Delaware.

     Ms.  Eccles (age 61) has served as a director  of the  Company  since July,
1996.  She has  served  as a  director  of LDIM  and as its Vice  President  and
Assistant  Secretary  for more than the  previous  five years.  Ms.  Eccles also
serves as a director,  Vice  President and Assistant  Secretary of Lacy, and she
has  served as a  director  and  Assistant  Secretary  of  AutoPaints  since its
formation in April, 1996. Ms. Eccles is the sister of Andre B. Lacy.

      Mr. Fennessy (age 56) has served as the Treasurer and as a director of the
Company since July, 1996. He has served as a Vice President, Treasurer and Chief
Financial  Officer of LDIM for more than the previous five years.  Mr.  Fennessy
also  serves  as a  director  and as the Vice  President,  Treasurer  and  Chief
Financial  Officer of Lacy,  and he has served as a director  and  Treasurer  of
AutoPaints since its formation in April, 1996.

      Mr.  Frechette  (age 59) has served as a  director  of the  Company  since
August, 1996. He has also served as Chairman of the Board, President,  and Chief
Executive Officer of Patterson Dental Company,  a distributor of dental supplies
and equipment based in St. Paul, Minnesota, for more than the past five years.

     Mr.  Siereveld  (age 41) has served as Senior Vice President of the Company
for more than the previous five years.  He was elected to the Board of Directors
of the Company in 1993.

     Mr.  Wiseman  (age 51) has served as a director of the Company  since July,
1996. He has served as a Vice  President of LDIM and as President of Major Video
Concepts,  Inc.  ("MVC"),  a wholesale  distributor of  videocassettes  based in
Indianapolis,  Indiana, and a wholly-owned subsidiary of Lacy, for more than the
previous five years.  Mr. Wiseman has retired from such offices and retired from
employment of MVC effective March 31, 1997.

      Except for Mr. Lacy and Ms. Eccles, no director or nominee for director is
related to any other  director or nominee for director or  executive  officer of
the Company by blood,  marriage,  or adoption,  and there are no arrangements or
understandings  between any nominee and any other person  pursuant to which such
nominee was selected.

THE DIRECTORS  SHALL BE ELECTED UPON RECEIPT OF A PLURALITY OF VOTES CAST AT THE
ANNUAL MEETING

Meetings and Committees of the Board of Directors

         The  management  of the Company is under the  direction of the Board of
Directors (the  "Board").  At a meeting of the Board of Directors of the Company
held on October 31, 1996,  the Board of Directors of the Company  determined  to
change the fiscal  year of the Company  from a fiscal year ending  March 31 to a
fiscal year ending  December 31. As a result of such  determination,  the period
covered by this proxy  statement and the Company's  most recent annual report on
Form 10-K, which was filed on or before March 31, 1997, is the transition period
from March 31, 1996 to December 31, 1996.


                                                        -4-

<PAGE>



         During the period ended December 31, 1996, the Board met four (4) times
in addition to taking a number of actions by unanimous  written consent.  During
such period, no incumbent director of the Company attended fewer than 75% of the
aggregate of the total number of Board meetings and the total number of meetings
held by the committees of the Board of Directors on which he served.

         The Board has established an Audit  Committee,  Compensation  Committee
and an Executive  committee.  For the period ended December 31, 1996, all of the
members of the Board  were  appointed  to the Audit  Committee,  with  Walter S.
Wiseman serving as the Chair of such committee. The Audit Committee did not meet
in the period ended December 31, 1996. The Audit Committee recommends the annual
employment of the Company's  auditors with whom the Audit  Committee will review
the scope of audit and  non-audit  assignments,  related  fees,  the  accounting
principles  used by the  Company  in  financial  reporting,  internal  financial
auditing  procedures  and  the  adequacies  of the  Company's  internal  control
procedures.

         The  Compensation  Committee  consisted of Margot L. Eccles (serving as
Chair),  Peter L.  Frechette and Mr.  Wiseman for the period ended  December 31,
1996. The  Compensation  Committee  determines  executive  officer  salaries and
bonuses and  administers  the  Company's  stock  option plan.  The  Compensation
Committee did not meet during the period ended December 31, 1996.

         The Executive  Committee,  whose  members  consist of Andre B. Lacy and
Thomas U. Young, in addition to such other duties as may be prescribed from time
to time by the Board, has and exercises,  during intervals  between the meetings
of the Board,  all powers  invested in the Board,  subject to  applicable  legal
requirements.  The Executive Committee did not meet in the period ended December
31, 1996.

         The Board does not have a standing nominating committee.

Director Compensation

         In the period ended  December 31, 1996, the  non-employee  directors of
the  Company  were paid an annual  retainer  of $6,000,  a board  meeting fee of
$1,000  per  meeting,  a  committee  meeting  fee of  $750  per  meeting,  and a
telephonic  board meeting fee of $250 per meeting.  Directors of the Company who
are employees of FinishMaster,  AutoPaints,  Lacy, LDI, LDIM or their affiliates
do not receive compensation for their services as directors.

Compliance with Reporting Requirements

         Section 16(a) of the  Securities  Exchange Act of 1934, as amended (the
"1934  Act"),  requires  the  Company's  directors  and  executive  officers and
beneficial  owners of more than 10% of the Company's  equity  securities to file
with the Securities and Exchange  Commission  ("SEC") certain reports  regarding
the  ownership of the  Company's  securities  or any changes in such  ownership.
Officers,  directors  and  greater  than 10%  shareholders  are  required by SEC
regulations  to furnish the Company with copies of all Section  16(a) forms that
they file.

         Based solely on its review of the copies of such forms  received by it,
and/or written  representations  from certain  reporting persons that no Forms 5
were required for such persons,  the Company  believes  that,  during the period
ended December 31, 1996 and except as set forth below,  all filing  requirements
applicable to its officers,  directors  and greater than 10%  beneficial  owners
with respect to Section 16(a) of the 1934 Act were complied with.  Following his
election as a director,  Mr. Frechette did not file on a timely basis an Initial
Statement of  Beneficial  Ownership of  Securities  on Form 3, but such form has
since  been  filed,  reporting  that Mr.  Frechette  owns no  securities  of the
Company.

                                                        -5-

<PAGE>


Remuneration of Executive Officers

         The following  table  summarizes,  for the Company's  last two complete
fiscal years and the nine month period ended December 31, 1996, the compensation
of the persons who served as Chief  Executive  Officer of the Company during the
period  ended  December  31, 1996 and each of the other most highly  compensated
executive  officers of the  Company who were  serving as such at the end of such
period and whose salary and bonus  compensation  exceeded  $100,000 for services
rendered in all  capacities  to the Company and its  subsidiary  during the most
recent fiscal period (collectively,  the "Named Executive  Officers").  With the
exception of Mr. Young,  who serves as President and Chief Operating  Officer of
the Company, employees of LDI who serve as officers of the Company serve without
compensation from the Company. See "Certain Transactions with Related Persons."

                           SUMMARY COMPENSATION TABLE
<TABLE>
<CAPTION>


                                                                                                 Long-Term
                                                            Annual Compensation                Compensation
                                                                                        Securities        All Other
             Name and                      Fiscal                                       Underlying         Compen-
        Principal Position                  Year            Salary         Bonus        Options(5)        sation(6)
        ------------------                  ----            ------         -----        ----------        ---------
<S>                                        <C>              <C>            <C>                              <C>  
Andre B. Lacy......................        1996(1)         $    ---      $    ---            ---           $  ---
Chief Executive Officer                                                                                   
Ronald P. White....................        1996(1)(2)        58,846           ---            ---              996
Chief Executive Officer                    1996(3)          155,000        24,130         25,000            3,651
                                           1995             127,000        48,260            ---            3,348
Thomas U. Young....................        1996(1)          112,500(4)        ---            ---              ---
President and Chief Operating              1996(3)              ---           ---            ---              ---
Officer                                    1995                 ---           ---            ---              ---
                                                                                                          
Michael J. Siereveld...............        1996(1)          123,750           ---            ---            1,749
Senior Vice President                      1996(3)          150,000        22,000         25,000            3,581
                                           1995             110,000        44,000            ---            3,348
</TABLE>
- --------------------

(1)  Represents amounts paid in the nine-month period from April 1, 1996 through
     December 31, 1996.
(2)  By a letter  dated July 22, 1996,  Mr. White  resigned as a director and as
     President of the Company.
(3)  Represents amounts paid in the fiscal year ended March 31, 1996.
(4)  Represents sums paid by the Company to AutoPaints for services  provided to
     the Company by Mr. Young.
(5)  Represents the number of shares for which options have been granted.
(6)  Represents  the  Company's  25% match of up to 6% of employee  deferrals of
     currently  earned  income  into the 401(k)  Employee  Savings  Plan and any
     profit sharing  contributions made by the Company for eligible employees to
     the 401(k) Employee Savings Plan at the rate of 1% of compensation.

                                                        -6-

<PAGE>

             Stock Options Granted in Period Ended December 31, 1996

     No options were granted to the Named  Executive  Officers during the period
ended December 31, 1996.

          Aggregated Option Exercises in Period Ended December 31, 1996
                        and Fiscal Year-End Option Values

<TABLE>
<CAPTION>
                                                                   Number of Securities
                                                                  Underlying Unexercised       Value of In-the-Money
                                 Shares                           Options at the Period        Unexercised Options at
                               Acquired on          Value                 ended                   the Period ended
           Name               Exercise (#)      Realized ($)         December 31, 1996        December 31, 1996 ($)(1)
           ----               ------------      ------------         -----------------        ------------------------
<S>                           <C>                  <C>                <C>                              <C>   
Andre B. Lacy                      ---               ---                   ---                          $---
Ronald P. White                    ---               ---                44,000(2)                        ---
Thomas U. Young                    ---               ---                   ---                           ---
Michael J. Siereveld               ---               ---                42,000                           ---

</TABLE>
- -------------------

(1)  Since the market value of the Company's Common Stock was $7.25 per share at
     December 31, 1996, which price is lower than the option price of the Common
     Stock, all of these outstanding stock options were "out of the money."

(2)  All such options  expired on October 22, 1996 in accordance  with the terms
     of the Company's  stock option plan and Mr. White's stock option  agreement
     with the Company.

Compensation Committee Interlocks and Insider Participation

     For the period ended December 31, 1996, the  Compensation  Committee of the
Board (the "Committee") consisted of Ms. Eccles, Mr. Frechette and Mr. Wiseman.

     Mr.  Lacy,  the  Company's  Chief  Executive  Officer,  is a member  of the
Compensation  Committee of Patterson  Dental Company.  Mr.  Frechette,  who is a
Director  and  member  of the  Company's  Compensation  Committee,  is the Chief
Executive Officer of Patterson Dental Company.

Compensation Committee Report on Executive Compensation

Overview and Philosophy

     The Committee is responsible for developing and making  recommendations  to
the Board with respect to the  Company's  executive  compensation  policies.  In
addition,  the  Committee,   pursuant  to  authority  delegated  by  the  Board,
determines on an annual basis the compensation to be paid to the Chief Executive
Officer and each of the other executive officers of the Company.

     The objectives of the Company's executive compensation program are to:

     _    Support the achievement of desired Company performance.

     _    Provide  compensation that will attract and retain superior talent and
          reward performance.

     _    Align  the  executive  officers'  interests  with the  success  of the
          Company  by placing a portion of pay at risk,  with  payout  dependent
          upon corporate performance.

      The  executive   compensation   program   provides  an  overall  level  of
compensation  opportunity  that is competitive with companies of comparable size
and  complexity.  The  Committee  will  use  its  discretion  to  set  executive
compensation  where  in  its  judgment  external,  internal  or an  individual's
circumstances warrant it.

                                                        -7-

<PAGE>


Executive Officer Compensation Program

      The Company's executive officer  compensation program is comprised of base
salary, annual cash incentive compensation,  long-term incentive compensation in
the form of stock options, and various benefits,  including medical and deferred
compensation plans, generally available to employees of the Company.

Base Salary

      Base salary levels for the Company's  executive officers are competitively
set  relative  to  other  comparable  companies.  In  determining  salaries  the
Committee also takes into account individual experience and performance.

Annual Incentive Compensation

      The Company's  annual  incentive  program for  executive  officers and key
managers  provides  direct  financial  incentives  in the form of an annual cash
bonus to executives  based on the Company's  ability to create  economic  value.
Economic  value is  measured  by the  Company's  ability to generate a return in
excess of the Company's cost of capital.

      Specific individual performance was also taken into account in determining
bonuses,   including   meeting   department  goals,   attitude,   dependability,
cooperation with co-workers, and creativity or ideas that benefit the Company.


Stock Option Program

      The stock option  program is the Company's  long-term  incentive  plan for
executive officers and key employees. The objectives of the program are to align
executive and  shareholder  long-term  interests by creating a strong and direct
link between executive pay and shareholder  return,  and to enable executives to
develop  and  maintain  a  significant,  long-term  ownership  position  in  the
Company's Common Stock.

      The  Company's  stock  option plan was adopted by the  Company's  Board of
Directors in November 1993 and was ratified by the sole  stockholder on November
30, 1993. The stock option plan provides for the grant of both  incentive  stock
options  intended to qualify for preferential tax treatment under Section 422 of
the Internal Revenue Code of 1986, as amended,  and  nonqualified  stock options
that do not qualify for such  treatment.  The stock  option  plan  authorizes  a
committee of directors to award executive and key employee stock options.  Stock
options  are granted at an option  price  equal to the fair market  value of the
Company's  Common  Stock on the date of grant,  have ten year terms and can have
exercise restrictions established by the Committee. A total of 600,000 shares of
Common Stock have been reserved for issuance under the stock option plan.

Deferred Compensation

      The Company's  employees  participate  in the  FinishMaster,  Inc.  401(k)
Employee  Savings Plan. The 401(k) plan is a "cash or deferred" plan under which
employees may elect to contribute a certain portion of their annual compensation
which they would  otherwise  be  eligible  to receive in cash.  The  Company has
agreed to make a matching contribution of 25% of the employees' contributions of
up to 6% of their annual  compensation.  Contributions must be made from current
or retained  earnings of the Company.  All full time employees of the Company or
its  subsidiary  who  have  completed  one  year  of  service  are  eligible  to
participate  in the  plan.  Participants  are  immediately  100%  vested  in all
contributions. The plan does not contain an established termination date, and it
is not  anticipated  that it will be terminated  at any time in the  foreseeable
future.

Benefits

      The Company provides  medical benefits to the executive  officers that are
generally  available  to  Company  employees.  The  amount  of  perquisites,  as
determined  in  accordance  with the  rules  of the SEC  relating  to  executive
compensation,  did not exceed 10% of salary for the period  ended  December  31,
1996.


                                                        -8-

<PAGE>



Chief Executive Officer

     On July 22,  1996 Mr.  White  resigned  as the  Company's  Chief  Executive
Officer.  His base salary for the period between April 1, 1996 and July 22, 1996
was $58,846.

      The factors discussed under "Annual Incentive  Compensation,"  above, were
also applied in establishing the amount paid to Mr. White as a bonus during such
period.  Significant  factors in establishing Mr. White's  compensation were the
Company's ability to create economic value and general business development.

      Andre B. Lacy served as the Company's Chief  Executive  Officer for period
ended December 31, 1996, having first been named to such position in July, 1996.
Mr. Lacy does not receive any compensation  from the Company for his services as
a director and the Chief Executive Officer of the Company.

      The  Compensation  Committee of the Company for the period ended  December
31, 1996:

                                Margot L. Eccles
                               Peter L. Frechette
                                Walter S. Wiseman

                          COMPARATIVE STOCK PERFORMANCE

        The graph below compares the cumulative total shareholder  return on the
Common Stock of the Company for the period  beginning  March 31, 1994 and ending
December 31,  1996,  with the  cumulative  total return on the CRSP Total Return
Index for the Nasdaq  Stock  Market (US  Companies)  (1) and the Nasdaq index of
Non-Financial  Companies  (2) over the same period,  assuming the  investment of
$100 in the  Company's  Common  Stock,  the  Nasdaq  U.S.  Index and the  Nasdaq
Non-Financial Index on February 23, 1994, and reinvestment of all dividends.

[Chart omitted]

                            2/23/94    3/31/94   3/31/95   3/31/96   12/31/96
                            -------    -------   -------   -------   --------
FinishMaster                  100        83        140       105         65
NASDAQ Stock market- US       100        94        105       142        159 
NASDAQ Non-Financial          100        94        103       137        167
                                                                   

- ----------------------
(1)     The CRSP Total Return  Index for the Nasdaq Stock Market (US  Companies)
        is composed of all domestic  common shares traded on the Nasdaq National
        Market and the Nasdaq Small-Cap Market.

(2)     Nasdaq index of non-financial companies.

                                                        -9-

<PAGE>


Certain Transactions With Related Persons

        During  the  period  between  July  10,  1996  and  December  31,  1996,
AutoPaints  has made certain  AutoPaints  employees  available to the Company to
perform certain managerial tasks. Accordingly,  the Company paid $176,679 in the
aggregate to AutoPaints during the period ended December 31, 1996, in return for
the  services of  AutoPaints  employees.  Of such  amount,  $112,500 was paid in
connection  with the services of Mr. Young as the Company's  President and Chief
Operating  Officer.  Additionally,  AutoPaints  provides  certain  miscellaneous
services from time to time when requested by the Company.

Recent Developments

        On December 20, 1996,  the Company  changed its corporate  domicile from
the  State  of  Michigan  to the  State  of  Indiana  by  merging  with and into
FinishMaster,   Inc.,  an  Indiana   corporation   originally   organized  as  a
wholly-owned subsidiary of the Company.


              PROPOSAL II - RATIFICATION OF APPOINTMENT OF AUDITORS

        The Board of Directors  proposes the ratification by the shareholders at
the  Annual  Meeting  of the  appointment  of the  accounting  firm of Coopers &
Lybrand,  LLP ("Coopers & Lybrand") as independent  auditors for the fiscal year
ended December 31, 1997. A representative of Coopers & Lybrand is expected to be
present at the Annual  Meeting with the  opportunity to make a statement if [the
representative]  he so  desires.  He will also be  available  to  respond to any
appropriate questions shareholders may have.

Relationship with Independent Public Accountants

      The firm of Ernst & Young,  LLP ("Ernst & Young")  served as auditors  for
the Company for the fiscal year ended March 31, 1996.  Effective  July 10, 1996,
the Board of  Directors  of the Company  replaced  Ernst & Young as  independent
auditors for the Company for the year ending March 31, 1997.

      On the same date,  the Board of  Directors  of the  Company  approved  the
appointment of Coopers & Lybrand as independent auditors for the Company for the
period ended March 31, 1997, to replace the firm of Ernst & Young.  The decision
to change auditors was recommended and approved by the Board of Directors of the
Company.

      Ernst & Young's report on the Company's  financial  statements  during the
two most recent  fiscal years  contained no adverse  opinion or a disclaimer  of
opinion,  and was not  qualified as to  uncertainty,  audit scope or  accounting
principles.  During the last two fiscal  years and  subsequent  interim  periods
preceding this change, there were no disagreements between the Company and Ernst
&  Young  on any  matters  of  accounting  principles  or  practices,  financial
statement disclosure,  or auditing scope or procedure,  which disagreements,  if
not resolved to the satisfaction of Ernst & Young,  would have caused it to make
a reference to the subject matter of the  disagreements  in connection  with its
reports.

      At a meeting of the Board of  Directors of the Company held on October 31,
1996, the Board of Directors of the Company determined to change the fiscal year
of the  Company  from a fiscal  year  ending  March 31 to a fiscal  year  ending
December 31. As a result of such determination, the period covered by this proxy
statement  and the Company's  most recent annual report on Form 10-K,  which was
filed on or before March 31, 1997, is the transition  period from March 31, 1996
to December 31, 1996.

      RATIFICATION OF THE  APPOINTMENT OF AUDITORS  REQUIRES THAT THE VOTES CAST
(IN PERSON OR BY PROXY) AT THE ANNUAL MEETING OR AT ANY  ADJOURNMENT  THEREOF IN
FAVOR OF RATIFICATION EXCEED THOSE CAST AGAINST.

                                                       -10-

<PAGE>





                        VOTE REQUIRED TO APPROVE MATTERS

      A quorum for the meeting  requires  the  presence in person or by proxy of
holders  of a majority  of the  outstanding  shares of the  Common  Stock of the
Company.  Votes  cast by  proxy  or in  person  at the  Annual  Meeting  will be
tabulated  by  the   inspector(s)   of  election   appointed  for  the  meeting.
Abstentions,  "broker  non-votes" (i.e., where brokers or nominees indicate that
such persons have not received  instructions  from the beneficial owner or other
person  entitled to vote shares as to a matter with respect to which the brokers
or nominees do not have discretionary  power to vote) and votes withheld will be
treated as present for purposes of  determining  the  presence of a quorum,  but
will not be counted  as votes cast for or against  the action to be taken on the
matter.

      The  election of each  director  requires a  plurality  of the votes cast.
Votes withheld will be deemed not to have been cast. The Company's  shareholders
do not currently  have the power to cumulate  votes in the election of directors
by (i)  multiplying  the number of votes they are entitled to cast by the number
of directors for whom they are entitled to vote and (ii) casting the product for
a single candidate or distributing the product among two or more candidates.


                              SHAREHOLDER PROPOSALS

      Any proposals  which  shareholders of the Company intend to present at the
next annual  meeting of the Company  must be received by the Company by December
2, 1997, for inclusion in the Company's  proxy statement and proxy form for that
meeting.

                                  OTHER MATTERS

      Management is not aware of any business to come before the Annual  Meeting
other than those matters described in the Proxy Statement. However, if any other
matters should properly come before the Annual Meeting,  it is intended that the
proxies  solicited  hereby will be voted with respect to those other  matters in
accordance with the judgment of the persons voting the proxies.

      The cost of  solicitation  of proxies  will be borne by the  Company.  The
Company  will  reimburse  brokerage  firms and other  custodians,  nominees  and
fiduciaries for reasonable  expenses  incurred by them in sending proxy material
to the beneficial  owners of the Common Stock.  In addition to  solicitation  by
mail,  directors,  officers,  and  employees of the Company may solicit  proxies
personally or by telephone without additional compensation.

      Each Shareholder is urged to complete,  date and sign the proxy and return
it promptly in the enclosed return envelope.

      Insofar  as any of the  information  in  this  Proxy  Statement  may  rest
peculiarly  within the knowledge of persons other than the Company,  the Company
relies upon  information  furnished by others for the accuracy and  completeness
thereof.

                                        By Order of the Board of Directors




                                        /s/ Andre B. Lacy

                                         Andre B. Lacy, Chairman of the Board
                                          and Chief Executive Officer


                                      -11-
<PAGE>

           THIS PROXY IS SOLICITED ON BEHALF OF THE BOARD OF DIRECTORS

                                 REVOCABLE PROXY
                               FINISHMASTER, INC.
                         Annual Meeting of Shareholders
                                 April 30, 1997
   The undersigned  hereby appoints Andre B. Lacy and Thomas U. Young, with full
powers of  substitution,  to act as attorneys and proxies for the undersigned to
vote all shares of capital stock of FinishMaster, Inc. (the "Company") which the
undersigned is entitled to vote at the Annual Meeting of Shareholders to be held
at the  Hilton  Hotel,  4747 28th  Street,  S.E.,  Grand  Rapids,  Michigan,  on
Wednesday,  April  30,  1997,  at 10:00  A.M.,  local  time,  and at any and all
adjournments thereof, as follows:

1.   The election as directors of all nominees listed below, except as marked to
     the contrary              
                                                 |_| FOR      |_| VOTE WITHHELD

INSTRUCTIONS: To withhold authority to vote for any individual nominee, strike a
line through the nominee's name on the list below:

                                 Andre B. Lacy
                                Thomas U. Young
                                Margot L. Eccles
                              William J. Fennessy
                               Walter S. Wiseman
                              Michael J. Siereveld
                               Peter L. Frechette
         (each for a one year term expiring at the next annual meeting)

2.   Ratification of the  appointment of Coopers & Lybrand,  LLP as auditors for
     the year ending December 31, 1997.

                              [ ]   FOR      [ ]  AGAINST     [ ]   ABSTAIN

In their  discretion,  the proxies are  authorized to vote on any other business
that may properly come before the Meeting or any adjournment thereof.

 The Board of Directors recommends a vote "FOR" each of the listed propositions.


<PAGE>



     This Proxy may be revoked at any time prior to the voting thereof.

     The  undersigned  acknowledges  receipt  from  the  Company,  prior  to the
execution of this proxy,  of notice of the  meeting,  a proxy  statement  and an
Annual Report to Shareholders.

     THIS PROXY WILL BE VOTED AS DIRECTED, BUT IF NO INSTRUCTIONS ARE SPECIFIED,
THIS  PROXY  WILL BE VOTED  FOR EACH OF THE  PROPOSITIONS  STATED.  IF ANY OTHER
BUSINESS IS PRESENTED AT SUCH  MEETING,  THIS PROXY WILL BE VOTED BY THOSE NAMED
IN THIS  PROXY IN  THEIR  BEST  JUDGMENT.  AT THE  PRESENT  TIME,  THE  BOARD OF
DIRECTORS KNOWS OF NO OTHER BUSINESS TO BE PRESENTED AT THE MEETING.

                                        Date _____________________________, 1997


                                        ----------------------------------------
                                        Print Name of Shareholder


                                        ----------------------------------------
                                        Signature of Shareholder
 [ ] Please check this box
     if you  intend  to attend
     the  Annual   Meeting  of          ----------------------------------------
     Shareholders                       Print Name of Shareholder


                                        ----------------------------------------
                                        Signature of Shareholder

                                        Please sign as your name  appears on the
                                        envelope  in which this card was mailed.
                                        When  signing  as  attorney,   executor,
                                        administrator,   trustee  or   guardian,
                                        please give your full  title.  If shares
                                        are held  jointly,  each  holder  should
                                        sign.








© 2022 IncJournal is not affiliated with or endorsed by the U.S. Securities and Exchange Commission